28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1AN

Company number 03647869
Status Active
Incorporation Date 12 October 1998
Company Type Private Limited Company
Address CLARENDON HOUSE 117 GEORGE LANE, SOUTH WOODFORD, LONDON, E18 1AN
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 4 . The most likely internet sites of 28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED are www.28mildmaygrovesouthmanagement.co.uk, and www.28-mildmay-grove-south-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. 28 Mildmay Grove South Management Limited is a Private Limited Company. The company registration number is 03647869. 28 Mildmay Grove South Management Limited has been working since 12 October 1998. The present status of the company is Active. The registered address of 28 Mildmay Grove South Management Limited is Clarendon House 117 George Lane South Woodford London E18 1an. . FERNANDEZ, Ana is a Secretary of the company. BIGONI, Giampiero is a Director of the company. CAPE, Peter John is a Director of the company. COFMAN-NICORESTI, Kate Amelia is a Director of the company. FERNANDEZ, Ana is a Director of the company. Secretary FURNEAUX, Kerry Ann has been resigned. Secretary TOLFREE, Mary Priscilla Faith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FURNEAUX, Kerry Ann has been resigned. Director SMITH, Mathew has been resigned. Director THOMPSON, Hugh Patrick has been resigned. Director TOLFREE, Mary Priscilla Faith has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
FERNANDEZ, Ana
Appointed Date: 25 March 2008

Director
BIGONI, Giampiero
Appointed Date: 12 October 1998
62 years old

Director
CAPE, Peter John
Appointed Date: 10 August 1999
64 years old

Director
COFMAN-NICORESTI, Kate Amelia
Appointed Date: 29 July 2015
39 years old

Director
FERNANDEZ, Ana
Appointed Date: 31 March 2005
56 years old

Resigned Directors

Secretary
FURNEAUX, Kerry Ann
Resigned: 25 March 2008
Appointed Date: 10 September 2001

Secretary
TOLFREE, Mary Priscilla Faith
Resigned: 18 July 2001
Appointed Date: 12 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 October 1998
Appointed Date: 12 October 1998

Director
FURNEAUX, Kerry Ann
Resigned: 25 March 2008
Appointed Date: 12 October 1998
57 years old

Director
SMITH, Mathew
Resigned: 29 July 2015
Appointed Date: 25 March 2008
52 years old

Director
THOMPSON, Hugh Patrick
Resigned: 31 March 2005
Appointed Date: 10 September 2001
61 years old

Director
TOLFREE, Mary Priscilla Faith
Resigned: 10 September 2001
Appointed Date: 10 August 1999
56 years old

28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED Events

20 Oct 2016
Confirmation statement made on 12 October 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4

02 Nov 2015
Appointment of Ms Kate Amelia Cofman-Nicoresti as a director on 29 July 2015
02 Nov 2015
Termination of appointment of Mathew Smith as a director on 29 July 2015
...
... and 50 more events
13 Sep 1999
Registered office changed on 13/09/99 from: 28 mildmay grove south london N1 4RL
13 Sep 1999
New director appointed
13 Sep 1999
New director appointed
15 Oct 1998
Secretary resigned
12 Oct 1998
Incorporation